Company NameHobsons International Limited
DirectorsAlison Jane Yard and Lauren Nicole Oxley
Company StatusActive
Company Number01984724
CategoryPrivate Limited Company
Incorporation Date31 January 1986(38 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameMiss Alison Jane Yard
Date of BirthMay 1962 (Born 61 years ago)
NationalityEnglish
StatusCurrent
Appointed09 June 2010(24 years, 4 months after company formation)
Appointment Duration13 years, 9 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence AddressLilac Cottage Velator
Braunton
EX33 2BG
Director NameMiss Lauren Nicole Oxley
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2022(36 years, 2 months after company formation)
Appointment Duration1 year, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dukes Gate, Acton Lane
London
W4 5DX
Director NameGerald Christopher Bonnici
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address7 Penny Hill
Croyde
North Devon
EX33 1QR
Director NameSusan Mary Bonnici
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 6 months after company formation)
Appointment Duration12 years, 5 months (resigned 24 January 2004)
RoleCompany Director
Correspondence AddressPickwell Manor
Georgeham
Braunton
North Devon
EX33 1LA
Secretary NameGerald Christopher Bonnici
NationalityBritish
StatusResigned
Appointed11 August 1991(5 years, 6 months after company formation)
Appointment Duration17 years, 5 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address7 Penny Hill
Croyde
North Devon
EX33 1QR
Director NameTracy Katherine Adcock
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(18 years, 1 month after company formation)
Appointment Duration6 years, 3 months (resigned 11 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Barnfield Close
Braunton
Devon
EX33 2HL
Director NameMr Christopher James Enright
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2004(18 years, 1 month after company formation)
Appointment Duration7 years, 3 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Three Mile Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2JP
Secretary NameMr Christopher James Enright
NationalityBritish
StatusResigned
Appointed29 January 2009(23 years after company formation)
Appointment Duration2 years, 4 months (resigned 13 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Three Mile Court
Gosforth
Newcastle Upon Tyne
Tyne And Wear
NE3 2JP
Director NameMiss Donna Maria Lampton
Date of BirthMay 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(24 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 23 March 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address2 Dukes Gate, Acton Lane
London
W4 5DX

Contact

Websitehobsons-international.com
Telephone020 89953628
Telephone regionLondon

Location

Registered Address2 Dukes Gate, Acton Lane
London
W4 5DX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

6.1k at £0.01D & A Holdings (London) LTD
93.85%
Ordinary A
100 at £0.01D & A Holdings (London) LTD
1.54%
Ordinary B
100 at £0.01D & A Holdings (London) LTD
1.54%
Ordinary C
100 at £0.01D & A Holdings (London) LTD
1.54%
Ordinary D
100 at £0.01D & A Holdings (London) LTD
1.54%
Ordinary E

Financials

Year2014
Net Worth£434,511
Cash£15,445
Current Liabilities£161,148

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 August 2023 (7 months, 3 weeks ago)
Next Return Due25 August 2024 (4 months, 4 weeks from now)

Charges

29 July 2014Delivered on: 31 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
26 July 2012Delivered on: 31 July 2012
Persons entitled: A & J Mucklow (Investments) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All money from time to time standing to the credit of the deposit account see image for full details.
Outstanding
29 January 2009Delivered on: 30 January 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 62 chiswick high road chiswick hounslow t/no MX175348.
Outstanding
26 September 2002Delivered on: 8 October 2002
Satisfied on: 6 February 2009
Persons entitled: Svenska Handelsbanken Ab

Classification: Debenture
Secured details: £275,000 due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
5 October 1993Delivered on: 12 October 1993
Satisfied on: 5 February 2009
Persons entitled: Norwich and Peterborough Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/as 62 chiswick high road,london,W4.t/no.mx 175348.
Fully Satisfied
5 October 1993Delivered on: 12 October 1993
Satisfied on: 5 February 2009
Persons entitled:
Gerald Christopher Bonnici
Susan Mary Bonnici

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee s under the terms of a guarantee dated 5 october 1993.
Particulars: By way of a second floating charge all the company's undertaking and property whatsoever and wheresoever both present and future including its uncalled capital.
Fully Satisfied

Filing History

26 September 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
11 August 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
29 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
26 June 2019Accounts for a small company made up to 30 September 2018 (8 pages)
23 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
30 June 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
16 August 2017Confirmation statement made on 11 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
2 September 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
11 July 2016Director's details changed for Ms Donna Maria Lampton on 8 July 2016 (2 pages)
11 July 2016Director's details changed for Ms Donna Maria Lampton on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Ms Alison Jane Yard on 8 July 2016 (2 pages)
8 July 2016Director's details changed for Ms Alison Jane Yard on 8 July 2016 (2 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
26 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 65
(6 pages)
9 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 65
(6 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 65
(6 pages)
12 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 65
(6 pages)
31 July 2014Registration of charge 019847240006, created on 29 July 2014 (18 pages)
31 July 2014Registration of charge 019847240006, created on 29 July 2014 (18 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
2 July 2014Accounts for a small company made up to 30 September 2013 (8 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 65
(6 pages)
6 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 65
(6 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
25 June 2013Accounts for a small company made up to 30 September 2012 (8 pages)
25 September 2012Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 62 Chiswick High Road London W4 1SY on 25 September 2012 (1 page)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
14 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (6 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 July 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
16 May 2012Accounts for a small company made up to 30 September 2011 (7 pages)
9 December 2011Auditor's resignation (1 page)
9 December 2011Auditor's resignation (1 page)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (6 pages)
27 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
27 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
22 June 2011Termination of appointment of Christopher Enright as a secretary (1 page)
22 June 2011Termination of appointment of Christopher Enright as a director (1 page)
22 June 2011Termination of appointment of Christopher Enright as a secretary (1 page)
22 June 2011Termination of appointment of Christopher Enright as a director (1 page)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
16 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (8 pages)
16 August 2010Director's details changed for Miss Donna Lampton on 11 August 2010 (2 pages)
16 August 2010Director's details changed for Miss Donna Lampton on 11 August 2010 (2 pages)
11 June 2010Appointment of Miss Alison Jane Yard as a director (2 pages)
11 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65
(3 pages)
11 June 2010Termination of appointment of Tracy Adcock as a director (1 page)
11 June 2010Termination of appointment of Tracy Adcock as a director (1 page)
11 June 2010Appointment of Miss Alison Jane Yard as a director (2 pages)
11 June 2010Appointment of Miss Donna Lampton as a director (2 pages)
11 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65
(3 pages)
11 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 65
(3 pages)
11 June 2010Appointment of Miss Donna Lampton as a director (2 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
3 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
13 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
4 September 2009Return made up to 11/08/09; full list of members (5 pages)
4 September 2009Return made up to 11/08/09; full list of members (5 pages)
11 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
11 June 2009Accounts for a small company made up to 30 September 2008 (7 pages)
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/05/2009
(10 pages)
19 May 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 01/05/2009
(10 pages)
19 May 2009S-div (1 page)
19 May 2009S-div (1 page)
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
16 February 2009Gbp ic 104/63\29/01/09\gbp sr 41@1=41\ (1 page)
16 February 2009Gbp ic 104/63\29/01/09\gbp sr 41@1=41\ (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
10 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
9 February 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
8 February 2009Secretary appointed christopher james enright (2 pages)
8 February 2009Secretary appointed christopher james enright (2 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re mortgage charge 29/01/2009
(6 pages)
8 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Re mortgage charge 29/01/2009
(6 pages)
8 February 2009Appointment terminate, director and secretary gerald christopher bonnici logged form (1 page)
8 February 2009Appointment terminate, director and secretary gerald christopher bonnici logged form (1 page)
30 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 January 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
28 August 2008Director and secretary's change of particulars / gerald bonnici / 01/03/2008 (1 page)
28 August 2008Return made up to 11/08/08; full list of members (6 pages)
28 August 2008Return made up to 11/08/08; full list of members (6 pages)
28 August 2008Director and secretary's change of particulars / gerald bonnici / 01/03/2008 (1 page)
5 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
5 June 2008Accounts for a small company made up to 30 September 2007 (7 pages)
28 August 2007Return made up to 11/08/07; no change of members (7 pages)
28 August 2007Return made up to 11/08/07; no change of members (7 pages)
26 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
26 June 2007Accounts for a small company made up to 30 September 2006 (6 pages)
1 September 2006Return made up to 11/08/06; full list of members (8 pages)
1 September 2006Return made up to 11/08/06; full list of members (8 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
11 April 2006Accounts for a small company made up to 30 September 2005 (6 pages)
13 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 September 2005Return made up to 11/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
20 April 2005Accounts for a small company made up to 30 September 2004 (6 pages)
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 September 2004Return made up to 11/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 March 2004Accounts for a small company made up to 30 September 2003 (7 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004Director resigned (1 page)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
12 March 2004New director appointed (2 pages)
6 August 2003Return made up to 11/08/03; full list of members (9 pages)
6 August 2003Return made up to 11/08/03; full list of members (9 pages)
30 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
30 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
8 October 2002Particulars of mortgage/charge (6 pages)
8 October 2002Particulars of mortgage/charge (6 pages)
9 September 2002Return made up to 11/08/02; full list of members (9 pages)
9 September 2002Return made up to 11/08/02; full list of members (9 pages)
9 April 2002Full accounts made up to 30 September 2001 (14 pages)
9 April 2002Full accounts made up to 30 September 2001 (14 pages)
23 August 2001Return made up to 11/08/01; full list of members (8 pages)
23 August 2001Return made up to 11/08/01; full list of members (8 pages)
21 May 2001Full accounts made up to 30 September 2000 (14 pages)
21 May 2001Full accounts made up to 30 September 2000 (14 pages)
5 October 2000Return made up to 11/08/00; full list of members (8 pages)
5 October 2000Return made up to 11/08/00; full list of members (8 pages)
22 June 2000Full accounts made up to 30 September 1999 (14 pages)
22 June 2000Full accounts made up to 30 September 1999 (14 pages)
12 August 1999Return made up to 11/08/99; no change of members (4 pages)
12 August 1999Return made up to 11/08/99; no change of members (4 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
30 July 1999Full accounts made up to 30 September 1998 (14 pages)
6 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
6 August 1998Return made up to 11/08/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
29 July 1998Accounts for a small company made up to 30 September 1997 (6 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
19 August 1997Return made up to 11/08/97; full list of members (6 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
17 July 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 August 1996Return made up to 11/08/96; change of members (6 pages)
12 August 1996Return made up to 11/08/96; change of members (6 pages)
13 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
13 June 1996Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages)
13 June 1996Memorandum and Articles of Association (5 pages)
13 June 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(6 pages)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(1 page)
13 June 1996£ nc 130/140 12/04/96 (1 page)
13 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
13 June 1996Ad 12/04/96--------- £ si 1@1=1 £ ic 103/104 (2 pages)
13 June 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(6 pages)
13 June 1996Articles of association (5 pages)
13 June 1996£ nc 130/140 12/04/96 (1 page)
13 June 1996Articles of association (5 pages)
13 June 1996Memorandum and Articles of Association (5 pages)
12 September 1995Return made up to 11/08/95; no change of members (4 pages)
12 September 1995Return made up to 11/08/95; no change of members (4 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
27 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
11 August 1994Return made up to 11/08/94; full list of members (6 pages)
11 August 1994Return made up to 11/08/94; full list of members (6 pages)
15 June 1993Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103 (2 pages)
15 June 1993Ad 21/04/93--------- £ si 3@1=3 £ ic 100/103 (2 pages)
24 December 1990Return made up to 30/09/90; full list of members (4 pages)
24 December 1990Return made up to 30/09/90; full list of members (4 pages)
15 February 1990Return made up to 11/08/89; full list of members (4 pages)
15 February 1990Return made up to 11/08/89; full list of members (4 pages)
4 April 1989Company name changed bosunbrook LIMITED\certificate issued on 04/04/89 (2 pages)
4 April 1989Company name changed bosunbrook LIMITED\certificate issued on 04/04/89 (2 pages)
25 August 1988Return made up to 17/06/87; full list of members (4 pages)
25 August 1988Return made up to 17/06/87; full list of members (4 pages)
31 January 1986Incorporation (15 pages)
31 January 1986Incorporation (15 pages)